Company NameArrow Heat Ltd
Company StatusDissolved
Company Number09123253
CategoryPrivate Limited Company
Incorporation Date9 July 2014(9 years, 8 months ago)
Dissolution Date7 September 2019 (4 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Adam Daniel Ferguson
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2014(same day as company formation)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address51 Woodlands Drive
Thelwall
Warrington
Cheshire
WA4 2JL
Director NameMr Ian Scott Ferguson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2014(same day as company formation)
RoleSalesman/Marketeer
Country of ResidenceUnited Kingdom
Correspondence Address51 Woodlands Drive
Thelwall
Warrington
Cheshire
WA4 2JL
Director NameMr Luke Andrew Ferguson
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2014(same day as company formation)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address51 Woodlands Drive
Thelwall
Warrington
Cheshire
WA4 2JL

Contact

Websitewww.arrowheat.co.uk

Location

Registered AddressBank Quay House
Sankey Street
Warrington
Cheshire
WA1 1NN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 September 2019Final Gazette dissolved following liquidation (1 page)
7 June 2019Return of final meeting in a creditors' voluntary winding up (11 pages)
13 September 2018Liquidators' statement of receipts and payments to 18 July 2018 (10 pages)
15 September 2017Liquidators' statement of receipts and payments to 18 July 2017 (11 pages)
15 September 2017Liquidators' statement of receipts and payments to 18 July 2017 (11 pages)
29 July 2016Statement of affairs with form 4.19 (5 pages)
29 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-19
(1 page)
29 July 2016Appointment of a voluntary liquidator (1 page)
29 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-19
(1 page)
29 July 2016Statement of affairs with form 4.19 (5 pages)
29 July 2016Appointment of a voluntary liquidator (1 page)
30 June 2016Registered office address changed from 51 Woodlands Drive Thelwall Warrington Cheshire WA4 2JL to Bank Quay House Sankey Street Warrington Cheshire WA1 1NN on 30 June 2016 (2 pages)
30 June 2016Registered office address changed from 51 Woodlands Drive Thelwall Warrington Cheshire WA4 2JL to Bank Quay House Sankey Street Warrington Cheshire WA1 1NN on 30 June 2016 (2 pages)
7 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
7 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
5 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 3
(5 pages)
5 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 3
(5 pages)
5 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 3
(5 pages)
9 July 2014Incorporation
Statement of capital on 2014-07-09
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
9 July 2014Incorporation
Statement of capital on 2014-07-09
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)